Company NameNewcastle Christian School
Company StatusDissolved
Company Number07253598
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameDr Christopher Graham Morgan Richards
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1a Front Street
Whickham
Newcastle Upon Tyne
NE16 4HL
Director NameRev Iain Daniel Peters
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(7 months after company formation)
Appointment Duration10 years, 5 months (closed 25 May 2021)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address14 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Director NameRev William McCarty Schweitzer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2010(7 months after company formation)
Appointment Duration10 years, 5 months (closed 25 May 2021)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address14 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ

Contact

Websitenewcastlechristianschool.org.uk
Telephone0191 2816131
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£12,241
Cash£13,253
Current Liabilities£1,734

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021Voluntary strike-off action has been suspended (1 page)
12 April 2021Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
12 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
25 February 2021Application to strike the company off the register (1 page)
25 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
17 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
21 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
20 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 May 2016Annual return made up to 13 May 2016 no member list (4 pages)
20 May 2016Annual return made up to 13 May 2016 no member list (4 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 May 2015Annual return made up to 13 May 2015 no member list (4 pages)
22 May 2015Director's details changed for Christopher Graham Morgan Richards on 17 March 2015 (2 pages)
22 May 2015Director's details changed for Christopher Graham Morgan Richards on 17 March 2015 (2 pages)
22 May 2015Annual return made up to 13 May 2015 no member list (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 May 2014Annual return made up to 13 May 2014 no member list (4 pages)
16 May 2014Annual return made up to 13 May 2014 no member list (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 May 2013Annual return made up to 13 May 2013 no member list (4 pages)
22 May 2013Annual return made up to 13 May 2013 no member list (4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 May 2012Annual return made up to 13 May 2012 no member list (4 pages)
22 May 2012Annual return made up to 13 May 2012 no member list (4 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 January 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
23 January 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
20 May 2011Annual return made up to 13 May 2011 no member list (4 pages)
20 May 2011Annual return made up to 13 May 2011 no member list (4 pages)
13 January 2011Memorandum and Articles of Association (60 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Memorandum and Articles of Association (60 pages)
21 December 2010Appointment of Reverend William Mccarty Schweitzer as a director (2 pages)
21 December 2010Appointment of Reverend Iain Daniel Peters as a director (2 pages)
21 December 2010Appointment of Reverend William Mccarty Schweitzer as a director (2 pages)
21 December 2010Appointment of Reverend Iain Daniel Peters as a director (2 pages)
13 May 2010Incorporation (21 pages)
13 May 2010Incorporation (21 pages)